ROSSENDALES CORPORATE LIMITED
BIRMINGHAM HALLCO 1435 LIMITED

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 06094878
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address RUTLAND HOUSE 8TH FLOOR, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 84230 - Justice and judicial activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 12 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ROSSENDALES CORPORATE LIMITED are www.rossendalescorporate.co.uk, and www.rossendales-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rossendales Corporate Limited is a Private Limited Company. The company registration number is 06094878. Rossendales Corporate Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Rossendales Corporate Limited is Rutland House 8th Floor 148 Edmund Street Birmingham B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRICHTON, John Leslie is a Director of the company. Secretary CLIFTON, Adam Henry has been resigned. Secretary DEXTER, Roy Ian Lawson has been resigned. Secretary GREEN JONES, Julie has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director GREEN JONES, Julie has been resigned. Director HALLIWELS DIRECTORS LIMITED has been resigned. Director HUGHES, Gareth has been resigned. Director SHANG, Michael John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 08 November 2013

Director
CRICHTON, John Leslie
Appointed Date: 21 March 2013
54 years old

Resigned Directors

Secretary
CLIFTON, Adam Henry
Resigned: 14 June 2010
Appointed Date: 01 January 2008

Secretary
DEXTER, Roy Ian Lawson
Resigned: 21 March 2013
Appointed Date: 14 June 2010

Secretary
GREEN JONES, Julie
Resigned: 01 January 2008
Appointed Date: 06 March 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 06 March 2007
Appointed Date: 12 February 2007

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 08 November 2013
Appointed Date: 21 March 2013

Director
GREEN JONES, Julie
Resigned: 21 March 2013
Appointed Date: 06 March 2007
62 years old

Director
HALLIWELS DIRECTORS LIMITED
Resigned: 06 March 2007
Appointed Date: 12 February 2007

Director
HUGHES, Gareth
Resigned: 10 November 2014
Appointed Date: 21 March 2013
51 years old

Director
SHANG, Michael John
Resigned: 04 July 2014
Appointed Date: 06 March 2007
61 years old

Persons With Significant Control

Marston Bidco Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

Marston (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSSENDALES CORPORATE LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Aug 2016
Satisfaction of charge 6 in full
20 Aug 2016
Satisfaction of charge 8 in full
...
... and 83 more events
15 Mar 2007
Secretary resigned
15 Mar 2007
Director resigned
15 Mar 2007
New director appointed
15 Mar 2007
New secretary appointed;new director appointed
12 Feb 2007
Incorporation

ROSSENDALES CORPORATE LIMITED Charges

5 November 2015
Charge code 0609 4878 0013
Delivered: 11 November 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
3 August 2015
Charge code 0609 4878 0012
Delivered: 3 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
18 December 2014
Charge code 0609 4878 0011
Delivered: 22 December 2014
Status: Satisfied on 20 August 2016
Persons entitled: Five Arrows Managers Sa (As Security Trustee)
Description: Contains fixed charge…
19 June 2014
Charge code 0609 4878 0010
Delivered: 2 July 2014
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
12 August 2013
Charge code 0609 4878 0009
Delivered: 14 August 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
21 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 20 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 29 July 2015
Persons entitled: Quintus European Mezzanine Fund S.A.R.L
Description: Fixed and floating charge over the undertaking and all…
21 March 2013
Master guarantee and security agreement
Delivered: 27 March 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: By way of legal mortgage all its right title and interest…
21 March 2013
Master guarantee and security agreement
Delivered: 27 March 2013
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: By way of legal mortgage all its right title and interest…
21 March 2007
Debenture
Delivered: 29 March 2007
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Mortgage of policy by policy holder to secure own accou nt
Delivered: 29 March 2007
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: The policy being, date of policy:14 march 2007…
21 March 2007
Agreement to set off credit accounts against own liabilities
Delivered: 29 March 2007
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Any credit balance and a sum or liability which may or may…
21 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 8 April 2009
Persons entitled: Michael Coatman
Description: Fixed and floating charges over the undertaking and all…